Loading...
Kachurek, David NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Idle Last Sex David er Kachurek 114i7 Male Date of Death Age If Veter U.S. Armed Forces, 03 / 02 / 2018 55 W- : rates N/A Place of Death Hospital, Institution or Z City, Town or Village Halfmoon Street Address 1103 Forest Lane in Manner of Death❑Natural Cause 0 Accident 0 Homicide ®Suicide �Undetermined ®Pending tii Circumstances Investigation tia Medical Certifier Name Title 0 Daniel J. Kuhn Coroner Address 40 McMaster St. , Ballston Spa. , NY 12020 Ni Death Certificate Filed District Number Register Number City,Town or Village Halfmoon >f Burial Date , Cemetery or Crematory 03 / 06/ 2018 Pine View Crematory _ >><®Entombment Address '' ECremation Queensbury, NY Date Place Removed 2❑Removal , and/or Held and/or Address Hold Olt 0 Date Point of Q Transportation Shipment 0 by Common Destination Carrier iigiEl Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address iiI Permit Issued to Registration Number Name of Funeral Home Compassionate Funeral Care 00364 Ni Address 402 Maple Ave. , Saratoga Sp., NY 12866 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address CC in > Permission is h reb granted to dispose of the human rem ' s described above indicated. Date Issued l Registrar of Vital Sta. tics 4 (signature) District Number O�J J Place Ha fmoon , New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: z III Date of Disposition 3)'1 .w; Place of Disposition J:/ 4ta--- (address) Cl,Di lE (section) /A(lot number) (grave number) IIName of Sexton or Person i0 Charge of Premises I{r.. c_ �" Z (plelase print) • 1 Signature s /1 Title litic.. (over) DOH-1555 (02/2004)